Strixton Logistics Ltd LEICESTER


Strixton Logistics Ltd was dissolved on 2023-08-08. Strixton Logistics was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be around 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2014-08-14) was run by 1 director.
Director Mohammed A. who was appointed on 18 May 2022.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-08-06 and last time the statutory accounts were sent was on 31 August 2022. 2015-08-14 is the date of the last annual return.

Strixton Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09175838
Date of Incorporation Thu, 14th Aug 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Freight transport by road
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 20th Aug 2023
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2022

David G.

Position: Director

Appointed: 10 March 2021

Resigned: 18 May 2022

Ronald K.

Position: Director

Appointed: 26 March 2020

Resigned: 10 March 2021

Igor T.

Position: Director

Appointed: 15 October 2019

Resigned: 26 March 2020

Mohammed A.

Position: Director

Appointed: 05 September 2019

Resigned: 15 October 2019

Ben C.

Position: Director

Appointed: 09 July 2019

Resigned: 05 September 2019

David G.

Position: Director

Appointed: 11 April 2019

Resigned: 09 July 2019

Cristian C.

Position: Director

Appointed: 24 July 2018

Resigned: 11 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 July 2018

James A.

Position: Director

Appointed: 14 February 2018

Resigned: 05 April 2018

Steven M.

Position: Director

Appointed: 10 November 2016

Resigned: 14 February 2018

Anthony M.

Position: Director

Appointed: 07 April 2015

Resigned: 10 November 2016

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 07 April 2015

Gerald E.

Position: Director

Appointed: 01 September 2014

Resigned: 09 December 2014

Terence D.

Position: Director

Appointed: 14 August 2014

Resigned: 01 September 2014

People with significant control

Mohammed A.

Notified on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 10 March 2021
Ceased on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald K.

Notified on 26 March 2020
Ceased on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Igor T.

Notified on 15 October 2019
Ceased on 26 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 5 September 2019
Ceased on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben C.

Notified on 9 July 2019
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 11 April 2019
Ceased on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristian C.

Notified on 24 July 2018
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 14 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 10 November 2016
Ceased on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 30 June 2016
Ceased on 10 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth11      
Balance Sheet
Current Assets1441832 306331111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 1822 30532    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year143182      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 8th, June 2023
Free Download (5 pages)

Company search